Advanced company searchLink opens in new window

MOAT HOLDINGS LIMITED

Company number 00467099

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
20 May 2021 LIQ13 Return of final meeting in a members' voluntary winding up
04 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 21 May 2020
10 Jun 2019 AD01 Registered office address changed from Fawley House Fawley Wantage Oxfordshire OX12 9NJ to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP on 10 June 2019
07 Jun 2019 LIQ01 Declaration of solvency
07 Jun 2019 600 Appointment of a voluntary liquidator
07 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-22
08 Mar 2019 AA Total exemption full accounts made up to 28 March 2018
17 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 28 March 2018
05 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with updates
17 Apr 2018 TM01 Termination of appointment of Philip Lee Malim Case as a director on 12 April 2018
12 Mar 2018 AP01 Appointment of Mr Philip Lee Malim Case as a director on 28 February 2018
10 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-01
13 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
06 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Jun 2017 TM01 Termination of appointment of Dorothy May Mudford as a director on 13 June 2017
08 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
10 Nov 2016 MR04 Satisfaction of charge 1 in full
29 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Feb 2016 TM01 Termination of appointment of Michael Alexander Murphy as a director on 30 November 2015
05 Feb 2016 TM02 Termination of appointment of Michael Alexander Murphy as a secretary on 30 November 2015
16 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 34,575
16 Dec 2015 AD03 Register(s) moved to registered inspection location Ropeman Works 400 Petre Street Sheffield S4 8LU
16 Dec 2015 AD02 Register inspection address has been changed to Ropeman Works 400 Petre Street Sheffield S4 8LU
10 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015